Advanced company searchLink opens in new window

CEMEX UK

Company number 05196131

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jul 2024 CS01 Confirmation statement made on 30 June 2024 with updates
11 Oct 2023 AA Full accounts made up to 31 December 2022
25 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
23 Jan 2023 TM02 Termination of appointment of Emma Jayne Ashenden as a secretary on 20 January 2023
16 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
31 Oct 2022 AD01 Registered office address changed from Cemex House Evreux Way Rugby Warwickshire CV21 2DT England to Cemex House Binley Business Park Harry Weston Road Coventry CV3 2TY on 31 October 2022
07 Oct 2022 AA Full accounts made up to 31 December 2021
11 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
08 Mar 2022 AP01 Appointment of Mr Matthew James Wild as a director on 8 March 2022
08 Mar 2022 TM01 Termination of appointment of Graham Nicholas George Russell as a director on 8 March 2022
09 Aug 2021 AA Full accounts made up to 31 December 2020
30 Jun 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
25 Jan 2021 TM02 Termination of appointment of Rebecca Juliet Wright as a secretary on 25 January 2021
25 Jan 2021 AP03 Appointment of Mrs Emma Jayne Ashenden as a secretary on 25 January 2021
09 Sep 2020 AA Full accounts made up to 31 December 2019
11 Aug 2020 AP01 Appointment of Mr Antonio Ivan Sanchez Ugarte as a director on 29 July 2020
11 Aug 2020 TM01 Termination of appointment of Juan Pelegri Y Giron as a director on 29 July 2020
02 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
07 Oct 2019 AP01 Appointment of Mr Michael David Lynn as a director on 1 October 2019
07 Oct 2019 TM01 Termination of appointment of Larry Jose Zea Betancourt as a director on 1 October 2019
19 Jul 2019 AA Full accounts made up to 31 December 2018
01 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
15 Jan 2019 CH01 Director's details changed for Mr Graham Nicholas Russell on 15 January 2019
13 Dec 2018 TM01 Termination of appointment of Lex Hunter Russell as a director on 12 December 2018
13 Dec 2018 TM01 Termination of appointment of Christopher Arthur Leese as a director on 12 December 2018